TRICOM SYSTEMS LIMITED

TRICOM SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRICOM SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03020810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRICOM SYSTEMS LIMITED?

    • (3663) /

    Where is TRICOM SYSTEMS LIMITED located?

    Registered Office Address
    c/o FURLEY PAGE LLP
    Admiral's Offices Main Gate Road
    The Historic Dockyard
    ME4 4TZ Chatham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICOM SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (882) LIMITEDFeb 13, 1995Feb 13, 1995

    What are the latest accounts for TRICOM SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TRICOM SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mr Malcolm Michael Hayes as a director

    2 pagesAP01

    Termination of appointment of Bernhard Nagl as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ralf Paul Hupe on Mar 08, 2010

    2 pagesCH01

    Director's details changed for Bernhard Nagl on Mar 08, 2010

    2 pagesCH01

    Secretary's details changed for Ms Susan Anne Jennings on Mar 08, 2010

    1 pagesCH03

    Registered office address changed from C/O Furley Page Thames Gateway Office Bridge Wardens College Clocktower Building the Historic Dockyard Chatham Kent ME4 4TE on Nov 02, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    6 pagesAA

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of TRICOM SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Susan Anne
    c/o Furley Page Llp
    Main Gate Road
    The Historic Dockyard
    ME4 4TZ Chatham
    Admiral's Offices
    Kent
    United Kingdom
    Secretary
    c/o Furley Page Llp
    Main Gate Road
    The Historic Dockyard
    ME4 4TZ Chatham
    Admiral's Offices
    Kent
    United Kingdom
    Other115130040002
    HAYES, Malcolm Michael
    Unit 7 Nimbus Park
    Porz Avenue
    LU5 5XR Dunstable
    Magna Seating (Uk) Limited
    Bedfordshire
    England
    Director
    Unit 7 Nimbus Park
    Porz Avenue
    LU5 5XR Dunstable
    Magna Seating (Uk) Limited
    Bedfordshire
    England
    EnglandBritish138129480001
    HUPE, Ralf Paul
    c/o Intier Automotive Europe
    Baarerstrasse 16
    Ch-6304 Zug
    P O Box 4539
    Switzerland
    Director
    c/o Intier Automotive Europe
    Baarerstrasse 16
    Ch-6304 Zug
    P O Box 4539
    Switzerland
    SwitzerlandGerman112038320001
    MITSON, Anthony Donald
    61 Trowell Road
    Wollaton
    NG8 2EJ Nottingham
    Secretary
    61 Trowell Road
    Wollaton
    NG8 2EJ Nottingham
    British42875440001
    WALKER, Timothy
    25 Seathwaite Close
    West Bridgford
    NG2 6SF Nottingham
    Secretary
    25 Seathwaite Close
    West Bridgford
    NG2 6SF Nottingham
    British8803780005
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BANFIELD, Richard Alton
    8390 Island View Court
    Brighton
    Michigan
    Livingston 48114
    United States
    Director
    8390 Island View Court
    Brighton
    Michigan
    Livingston 48114
    United States
    Usa75495560001
    BANFIELD, Richard Alton
    8390 Island View Court
    Brighton
    Michigan
    Livingston 48114
    United States
    Director
    8390 Island View Court
    Brighton
    Michigan
    Livingston 48114
    United States
    Usa75495560001
    COPELAND, Glen Morrison
    23836 Broadmoor Park Ln.
    48374 Novi
    Michigan 48374
    Usa
    Director
    23836 Broadmoor Park Ln.
    48374 Novi
    Michigan 48374
    Usa
    Canadian75495640001
    HAY, Eugene Andrew
    Abney House School Lane
    Baslow
    DE45 1RZ Bakewell
    Derbyshire
    Director
    Abney House School Lane
    Baslow
    DE45 1RZ Bakewell
    Derbyshire
    EnglandBritish37449290002
    KEW, Simon
    20 Burma Close
    WR11 6GZ Evesham
    Worcestershire
    Director
    20 Burma Close
    WR11 6GZ Evesham
    Worcestershire
    British61813680001
    KOOB, Peter Paul, Dipl Kfm
    Glockenbergstrasse 12
    D 97262 Hausen
    Germany
    Director
    Glockenbergstrasse 12
    D 97262 Hausen
    Germany
    German58905670001
    NAGL, Bernhard
    Kurfurst-Eppstein-Ring 5
    63877 Sailauf
    Magna Seating (Germany) Gmbh
    Germany
    Director
    Kurfurst-Eppstein-Ring 5
    63877 Sailauf
    Magna Seating (Germany) Gmbh
    Germany
    GermanyGerman112094010001
    SCHIBRANJI, Hermann Georg
    Lorenzstrasse 8
    63743 Aschaffenburg
    Bayern 63743
    Germany
    Director
    Lorenzstrasse 8
    63743 Aschaffenburg
    Bayern 63743
    Germany
    Austrian61814140002
    TURNBULL, David
    2372 Fairway Drive
    Birmingham
    48009 Michigan
    Oakland
    United States Of America
    Director
    2372 Fairway Drive
    Birmingham
    48009 Michigan
    Oakland
    United States Of America
    Canadian53574480001
    WALKER, Timothy
    25 Seathwaite Close
    West Bridgford
    NG2 6SF Nottingham
    Director
    25 Seathwaite Close
    West Bridgford
    NG2 6SF Nottingham
    EnglandBritish8803780005
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    British6529580001
    WOLF, Siegfried
    Hauptstrasse 32
    Weikersdorf
    Lower Austria
    Austria 2722
    Director
    Hauptstrasse 32
    Weikersdorf
    Lower Austria
    Austria 2722
    Austrian53179460001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does TRICOM SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Mar 31, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All monies and liabilities due or to become due by any of tricom group holdings limited,tricom automotive limited now known as tricom properties limited and melfin (UK) limited to the chargee under the facility agreement,the working capital facility letter,each interest rate hedging agreement,the keyman insurance assignment,the guarantee and debenture and each other security document (all as defined or referred to in the guarantee and debenture) and all sums due or to become due by the company under or pursuant to the facility documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Dec 07, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0